Search icon

KKW CONSULTANTS INC.

Company Details

Name: KKW CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946902
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 18 Woodhull Road, East Setauket, NY, United States, 11733
Principal Address: 18 Woodhull Rd, East Setauket, NY, United States, 11733

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
WILLIAM POHMER Chief Executive Officer 7 LITTLE HILL, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
KKW CONSULTANTS INC. DOS Process Agent 18 Woodhull Road, East Setauket, NY, United States, 11733

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 7 LITTLE HILL, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-07 Address 52 PARDAM KNOLL ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2023-02-21 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-21 2025-02-07 Address 7 LITTLE HILL, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-07 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-02-22 2023-02-21 Address 52 PARDAM KNOLL ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2021-02-22 2023-02-21 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-02-22 2023-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250207004265 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230221000961 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210222010728 2021-02-22 CERTIFICATE OF INCORPORATION 2021-02-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State